UKBizDB.co.uk

UNITSITE PROPERTY MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Unitsite Property Management Limited. The company was founded 33 years ago and was given the registration number 02574514. The firm's registered office is in TAVISTOCK. You can find them at 16a Plymouth Road, , Tavistock, Devon. This company's SIC code is 98000 - Residents property management.

Company Information

Name:UNITSITE PROPERTY MANAGEMENT LIMITED
Company Number:02574514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1991
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:16a Plymouth Road, Tavistock, Devon, England, PL19 8AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Frobisher Way, Tavistock, England, PL19 8RE

Director27 December 2023Active
3, Russell Court Gardens, Bannawell Street, Tavistock, England, PL19 0DR

Director06 December 2022Active
11, Frobisher Way, Tavistock, England, PL19 8RE

Director03 March 2024Active
Wrinkley Farm, Loddiswell, Kingsbridge, TQ7 4DE

Secretary12 February 1991Active
7, Russell Court Gardens, Bannawell Street, Tavistock, England, PL19 0DR

Secretary11 July 2003Active
30 Glanville Road, Glanville Road, Tavistock, England, PL19 0ED

Secretary04 April 2016Active
16 Russell Court, Bannawell Street, Tavistock, PL19 0DR

Secretary08 November 1994Active
16a, Plymouth Road, Tavistock, England, PL19 8AY

Secretary25 February 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 January 1991Active
1 Russell Court Gardens, Bannawell Street, Tavistock, PL19 0DR

Director26 May 2005Active
6 Russell Court Gardens, Bannawell Street, Tavistock, PL19 0DR

Director24 November 1998Active
Southornwell, North Huish, South Brent, TQ10 9NL

Director12 February 1991Active
Wrinkley Farm, Loddiswell, Kingsbridge, TQ7 4DE

Director12 February 1991Active
2 Russell Court Gardens, Bannawell Street, Tavistock, PL19 0DR

Director27 May 2005Active
7, Russell Court Gardens, Tavistock, PL19 0DR

Director27 May 2009Active
7 Russell Court, Bannawell Street, Tavistock, PL19 0DR

Director08 November 1994Active
30, Glanville Road, Tavistock, England, PL19 0ED

Director25 February 2018Active
3 Russell Court Gardens, Bannawell Street, Tavistock, PL19 0DR

Director08 February 2004Active
1 Russell Court Gardens, Bannawell Street, Tavistock, England, PL19 0DR

Director01 April 2019Active
9, Russell Court Gardens, Bannawell Street, Tavistock, England, PL19 0DR

Director01 February 2013Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 January 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director17 January 1991Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Officers

Appoint person director company with name date.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Officers

Change person director company with change date.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Officers

Change person director company with change date.

Download
2022-12-08Officers

Change person director company with change date.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-12-08Address

Change registered office address company with date old address new address.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Officers

Termination secretary company with name termination date.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-02Address

Change registered office address company with date old address new address.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-01Officers

Termination director company with name termination date.

Download
2018-10-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.